Company NameAirflow Compressors And Pneumatics Limited
DirectorsAlex Christiaan Jan Bongaerts and Andrew David Bardsley
Company StatusActive
Company Number03231431
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Alex Christiaan Jan Bongaerts
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBelgian
StatusCurrent
Appointed22 June 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleHolding Manager
Country of ResidenceBelgium
Correspondence AddressSwallowdale Lane Swallowdale Lane
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7EA
Director NameMr Andrew David Bardsley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Westway 21 Chesford Grange
Woolston
Warrington
WA1 4SZ
Director NameAdrian John Sims
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleService Engineering Manager
Correspondence Address40 Linnet Drive
Leigh
Lancashire
WN7 2GE
Director NameLouise Alison Sims
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleSecretary
Correspondence Address40 Linnet Drive
Leigh
Lancashire
WN7 2GE
Director NameMrs Patricia Frances Woods
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Sanderling Drive
Leigh
Lancashire
WN7 1HU
Director NameMr Roy Woods
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sanderling Drive
Leigh
Lancashire
WN7 1HU
Secretary NameMrs Patricia Frances Woods
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Sanderling Drive
Leigh
Lancashire
WN7 1HU
Director NameAdrian John Sims
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(11 years after company formation)
Appointment Duration13 years, 10 months (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Redshank Grove
Leigh
Lancashire
WN7 1LD
Director NameLouise Alison Sims
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(11 years after company formation)
Appointment Duration13 years, 10 months (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Redshank Grove
Leigh
Lancashire
WN7 1LD
Director NameMr Dean Michael Urmston
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(22 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 7 & 8 Platt Fold Street
Leigh
Lancashire
WN7 1JH
Director NameMr Clive Sharp
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2021(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSwallowdale Lane Swallowdale Lane
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7EA

Contact

Websiteairflow-compressors.co.uk
Email address[email protected]
Telephone01942 673529
Telephone regionWigan

Location

Registered AddressUnit 5, Westway 21 Chesford Grange
Woolston
Warrington
WA1 4SZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

34 at £1Patricia Frances Woods
34.00%
Ordinary
34 at £1Roy Woods
34.00%
Ordinary
16 at £1Adrian Sims
16.00%
Ordinary
16 at £1Louise Alison Sims
16.00%
Ordinary

Financials

Year2014
Net Worth£52,343
Cash£108,152
Current Liabilities£861,953

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Charges

24 July 2020Delivered on: 30 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 November 1999Delivered on: 29 November 1999
Persons entitled: Grant Finance and Insurance Services Limited

Classification: Bill of sale
Secured details: £2,750.00 together with interest due or to become due from the company to the chargee.
Particulars: By way of security the chattels being ford p popular turbo diesel pick up truck reg no J155GTU chassis no TW2PXXCPTMP93679 engine number mp 93769 date ist reg 09/04/92 colour blue.
Outstanding

Filing History

25 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
18 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
15 December 2022Accounts for a small company made up to 31 December 2021 (11 pages)
27 October 2022Appointment of Mr Andrew David Bardsley as a director on 1 October 2022 (2 pages)
27 October 2022Termination of appointment of Clive Sharp as a director on 30 September 2022 (1 page)
16 May 2022Confirmation statement made on 12 May 2022 with updates (5 pages)
22 April 2022Previous accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
28 June 2021Notification of Atlas Copco Uk Holdings Limited as a person with significant control on 22 June 2021 (2 pages)
28 June 2021Withdrawal of a person with significant control statement on 28 June 2021 (2 pages)
25 June 2021Registered office address changed from Units 7 & 8 Platt Fold Street Leigh Lancashire WN7 1JH to Unit 5, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ on 25 June 2021 (1 page)
25 June 2021Appointment of Mr Clive Sharp as a director on 22 June 2021 (2 pages)
25 June 2021Appointment of Mr Alex Christiaan Jan Bongaerts as a director on 22 June 2021 (2 pages)
24 June 2021Termination of appointment of Roy Woods as a director on 22 June 2021 (1 page)
24 June 2021Termination of appointment of Patricia Frances Woods as a director on 22 June 2021 (1 page)
24 June 2021Termination of appointment of Adrian John Sims as a director on 22 June 2021 (1 page)
24 June 2021Termination of appointment of Patricia Frances Woods as a secretary on 22 June 2021 (1 page)
24 June 2021Termination of appointment of Louise Alison Sims as a director on 22 June 2021 (1 page)
21 May 2021Satisfaction of charge 032314310002 in full (1 page)
12 May 2021Confirmation statement made on 12 May 2021 with updates (5 pages)
15 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
4 February 2021Cessation of Roy Woods as a person with significant control on 19 January 2021 (1 page)
4 February 2021Cessation of Patricia Frances Woods as a person with significant control on 19 January 2021 (1 page)
4 February 2021Notification of a person with significant control statement (2 pages)
9 September 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
30 July 2020Registration of charge 032314310002, created on 24 July 2020 (24 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
31 January 2020Director's details changed for Louise Alison Sims on 31 January 2020 (2 pages)
31 January 2020Director's details changed for Adrian John Sims on 31 January 2020 (2 pages)
8 August 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
19 December 2018Termination of appointment of Dean Urmston as a director on 19 December 2018 (1 page)
30 October 2018Appointment of Mr Dean Urmston as a director on 30 October 2018 (2 pages)
8 August 2018Confirmation statement made on 29 July 2018 with updates (5 pages)
4 May 2018Satisfaction of charge 1 in full (4 pages)
19 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
2 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(7 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(7 pages)
12 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(7 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(7 pages)
24 March 2014Registered office address changed from 100 Lord Street Leigh Lancashire WN7 1BY on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 100 Lord Street Leigh Lancashire WN7 1BY on 24 March 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
31 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 August 2010Director's details changed for Patricia Frances Woods on 29 July 2010 (2 pages)
3 August 2010Director's details changed for Patricia Frances Woods on 29 July 2010 (2 pages)
3 August 2010Director's details changed for Louise Alison Sims on 29 July 2010 (2 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Adrian John Sims on 29 July 2010 (2 pages)
3 August 2010Director's details changed for Adrian John Sims on 29 July 2010 (2 pages)
3 August 2010Director's details changed for Louise Alison Sims on 29 July 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 September 2009Return made up to 30/07/09; full list of members (5 pages)
4 September 2009Return made up to 30/07/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 September 2008Return made up to 30/07/08; full list of members (5 pages)
4 September 2008Return made up to 30/07/08; full list of members (5 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
9 August 2007Return made up to 30/07/07; full list of members (3 pages)
9 August 2007Return made up to 30/07/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
26 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
7 August 2006Return made up to 30/07/06; full list of members (3 pages)
7 August 2006Return made up to 30/07/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 August 2005Return made up to 30/07/05; full list of members (3 pages)
8 August 2005Return made up to 30/07/05; full list of members (3 pages)
25 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 August 2004Return made up to 30/07/04; full list of members (8 pages)
9 August 2004Return made up to 30/07/04; full list of members (8 pages)
20 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
20 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
8 August 2003Return made up to 30/07/03; full list of members (8 pages)
8 August 2003Return made up to 30/07/03; full list of members (8 pages)
30 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 August 2002Return made up to 30/07/02; full list of members (8 pages)
9 August 2002Return made up to 30/07/02; full list of members (8 pages)
27 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
27 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
19 September 2001Return made up to 30/07/01; full list of members (7 pages)
19 September 2001Return made up to 30/07/01; full list of members (7 pages)
14 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
14 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 September 2000Return made up to 30/07/00; full list of members (7 pages)
1 September 2000Return made up to 30/07/00; full list of members (7 pages)
15 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
25 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
25 August 1998Return made up to 30/07/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 August 1998Return made up to 30/07/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
4 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
25 September 1997Return made up to 30/07/97; full list of members (6 pages)
25 September 1997Return made up to 30/07/97; full list of members (6 pages)
29 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
30 July 1996Incorporation (19 pages)
30 July 1996Incorporation (19 pages)